Company NameS Wealand Limited
Company StatusDissolved
Company Number05777224
CategoryPrivate Limited Company
Incorporation Date11 April 2006(18 years ago)
Dissolution Date14 February 2017 (7 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameSimon Mark Wealand
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Ingleby Road
Ilford
Essex
IG1 4RX
Secretary NameMickala Wrenn
NationalityBritish
StatusResigned
Appointed11 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address79 Wingletye Lane
Hornchurch
Essex
RM11 3AT

Location

Registered Address11 Ingleby Road
Ilford
Essex
IG1 4RX
RegionLondon
ConstituencyIlford South
CountyGreater London
WardValentines
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£7,758
Cash£2,837
Current Liabilities£10,776

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2016First Gazette notice for voluntary strike-off (1 page)
29 November 2016First Gazette notice for voluntary strike-off (1 page)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 November 2016Application to strike the company off the register (3 pages)
21 November 2016Application to strike the company off the register (3 pages)
10 September 2016Compulsory strike-off action has been discontinued (1 page)
10 September 2016Compulsory strike-off action has been discontinued (1 page)
9 September 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-09-09
  • GBP 10
(6 pages)
9 September 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-09-09
  • GBP 10
(6 pages)
23 August 2016First Gazette notice for compulsory strike-off (1 page)
23 August 2016First Gazette notice for compulsory strike-off (1 page)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
28 May 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 10
(3 pages)
28 May 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 10
(3 pages)
17 December 2014Registered office address changed from 79 Wingletye Lane Hornchurch Essex RM11 3AT to 11 Ingleby Road Ilford Essex IG1 4RX on 17 December 2014 (1 page)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 December 2014Registered office address changed from 79 Wingletye Lane Hornchurch Essex RM11 3AT to 11 Ingleby Road Ilford Essex IG1 4RX on 17 December 2014 (1 page)
28 August 2014Director's details changed for Simon Mark Wealand on 26 August 2014 (2 pages)
28 August 2014Director's details changed for Simon Mark Wealand on 26 August 2014 (2 pages)
6 June 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 10
(3 pages)
6 June 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 10
(3 pages)
15 April 2014Director's details changed for Simon Mark Wealand on 15 April 2014 (2 pages)
15 April 2014Director's details changed for Simon Mark Wealand on 15 April 2014 (2 pages)
1 October 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
1 October 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
1 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (3 pages)
1 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (3 pages)
31 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 July 2012Termination of appointment of Mickala Wrenn as a secretary (1 page)
31 July 2012Termination of appointment of Mickala Wrenn as a secretary (1 page)
30 April 2012Director's details changed for Simon Mark Wealand on 27 April 2012 (2 pages)
30 April 2012Director's details changed for Simon Mark Wealand on 27 April 2012 (2 pages)
27 April 2012Secretary's details changed for Mickala Wrenn on 27 April 2012 (1 page)
27 April 2012Director's details changed for Simon Mark Wealand on 27 April 2012 (2 pages)
27 April 2012Director's details changed for Simon Mark Wealand on 27 April 2012 (2 pages)
27 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (3 pages)
27 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (3 pages)
27 April 2012Secretary's details changed for Mickala Wrenn on 27 April 2012 (1 page)
7 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 June 2011Registered office address changed from 75 Wingletye Lane Hornchurch Essex RM11 3AT on 28 June 2011 (1 page)
28 June 2011Registered office address changed from 75 Wingletye Lane Hornchurch Essex RM11 3AT on 28 June 2011 (1 page)
28 June 2011Registered office address changed from 79 Wingletye Lane Hornchurch Essex RM11 3AT United Kingdom on 28 June 2011 (1 page)
28 June 2011Registered office address changed from 79 Wingletye Lane Hornchurch Essex RM11 3AT United Kingdom on 28 June 2011 (1 page)
27 June 2011Annual return made up to 11 April 2011 with a full list of shareholders (4 pages)
27 June 2011Annual return made up to 11 April 2011 with a full list of shareholders (4 pages)
16 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
13 April 2010Director's details changed for Simon Mark Wealand on 11 April 2010 (2 pages)
13 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
13 April 2010Director's details changed for Simon Mark Wealand on 11 April 2010 (2 pages)
8 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 June 2009Return made up to 11/04/09; full list of members (3 pages)
1 June 2009Return made up to 11/04/09; full list of members (3 pages)
12 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 April 2008Return made up to 11/04/08; full list of members (3 pages)
14 April 2008Return made up to 11/04/08; full list of members (3 pages)
13 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
13 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 May 2007Director's particulars changed (1 page)
31 May 2007Secretary's particulars changed (1 page)
31 May 2007Secretary's particulars changed (1 page)
31 May 2007Director's particulars changed (1 page)
12 May 2006Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
12 May 2006Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
13 April 2006Secretary's particulars changed (1 page)
13 April 2006Registered office changed on 13/04/06 from: 75 wigletye lane hornchurch essex R5M11 3AT (1 page)
13 April 2006Secretary's particulars changed (1 page)
13 April 2006Registered office changed on 13/04/06 from: 75 wigletye lane hornchurch essex R5M11 3AT (1 page)
11 April 2006Incorporation (18 pages)
11 April 2006Incorporation (18 pages)